London
SE10 0DX
Secretary Name | Mr Alistair Hardy Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 27 February 2018) |
Role | Real Estate Director |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Mr Alexander James Hill |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2011(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 27 February 2018) |
Role | Chief Finance And Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | The O2 Peninsula Square London SE10 0DX |
Director Name | Scott A Blackmun |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 514 9th Street Santa Monica California 90402 United States |
Director Name | Mr Paul Ronayne Harries |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 45 South Eden Park Road Beckenham Kent BR3 3BQ |
Director Name | Mr Timothy Leiweke |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Stanley David Steel |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Vice Vpresident |
Correspondence Address | 300 Lafayette Street Denver 80218 Colorado United States |
Secretary Name | Jessica Koravos |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 New Atlas Wharf 3 Arnhem Place London E14 3SS |
Director Name | Ms Jessica Lorien Koravos |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 January 2012) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | The Studio The O2 London SE10 0DX |
Director Name | Mr David Lachlan Campbell |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 February 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Gu28 |
Registered Address | The O2 Peninsula Square London SE10 0DX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Anschotz Entertainment Group Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2017 | Application to strike the company off the register (3 pages) |
29 November 2017 | Application to strike the company off the register (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
17 May 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from the Studio the O2 London SE10 0DX on 17 May 2013 (1 page) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
25 June 2012 | Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012 (1 page) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Director's details changed for Mr Alexander James Hill on 22 June 2012 (2 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page) |
22 June 2012 | Secretary's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
3 February 2012 | Termination of appointment of Timothy Leiweke as a director (1 page) |
19 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
19 January 2012 | Termination of appointment of Jessica Koravos as a director (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Director's details changed for Timothy Leiweke on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Jessica Koravos on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Jessica Koravos on 27 June 2011 (2 pages) |
10 March 2011 | Appointment of Mr Alex James Hill as a director (2 pages) |
10 March 2011 | Director's details changed for Mr Alex James Hill on 10 March 2011 (2 pages) |
10 March 2011 | Appointment of Mr Alex James Hill as a director (2 pages) |
10 March 2011 | Director's details changed for Mr Alex James Hill on 10 March 2011 (2 pages) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
23 February 2011 | Termination of appointment of David Campbell as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders
|
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
11 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members
|
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 September 2008 | Director appointed mr david campbell (2 pages) |
16 September 2008 | Director appointed mr david campbell
|
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
28 August 2008 | Secretary's change of particulars / sarah mcguigan / 27/08/2008 (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o anschutz entertainment group (europe) 25 canada square canary wharf london E14 5LQ (1 page) |
27 August 2008 | Registered office changed on 27/08/2008 from c/o anschutz entertainment group (europe) 25 canada square canary wharf london E14 5LQ (1 page) |
27 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
27 August 2008 | Return made up to 02/06/08; full list of members (4 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
22 June 2007 | Return made up to 02/06/07; full list of members (7 pages) |
16 June 2007 | Accounts made up to 31 December 2006 (1 page) |
16 June 2007 | Accounts made up to 31 December 2006 (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Director resigned (1 page) |
3 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 02/06/06; full list of members (7 pages) |
12 January 2006 | Accounts made up to 31 December 2005 (1 page) |
12 January 2006 | Accounts made up to 31 December 2005 (1 page) |
21 December 2005 | Accounts made up to 31 December 2004 (1 page) |
21 December 2005 | Accounts made up to 31 December 2004 (1 page) |
28 November 2005 | Secretary's particulars changed (1 page) |
28 November 2005 | Secretary's particulars changed (1 page) |
9 August 2005 | Return made up to 02/06/05; full list of members
|
9 August 2005 | Return made up to 02/06/05; full list of members
|
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
12 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
12 July 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
1 July 2004 | Resolutions
|
1 July 2004 | Resolutions
|
2 June 2004 | Incorporation (24 pages) |
2 June 2004 | Incorporation (24 pages) |